Q. R. MANAGEMENT COMPANY LIMITED
Overview
| Company Name | Q. R. MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02619366 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of Q. R. MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is Q. R. MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | C/O Rendall And Rittner Limited 13b St. George Wharf SW8 2LE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of Q. R. MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 1098 LIMITED | Jun 11, 1991 | Jun 11, 1991 |
What are the latest accounts for Q. R. MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for Q. R. MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 11, 2025 |
| Overdue | No |
What are the latest filings for Q. R. MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jun 11, 2025 with updates | 10 pages | CS01 | ||
Termination of appointment of Tony Ganio as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of John Daly as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jun 11, 2024 with updates | 10 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 11, 2023 with updates | 10 pages | CS01 | ||
Director's details changed for Jane Houliham on Jan 26, 2023 | 2 pages | CH01 | ||
Director's details changed for Ms Karen Ruth Moscrop on Jan 26, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 11, 2022 with updates | 11 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Rendall & Rittner Limited as a secretary on Jun 23, 2021 | 2 pages | AP04 | ||
Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on Jun 23, 2021 | 1 pages | AD01 | ||
Termination of appointment of Heritage Management Limited as a secretary on Mar 31, 2021 | 2 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 11, 2020 with updates | 13 pages | CS01 | ||
Notification of a person with significant control statement | 3 pages | PSC08 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 8 pages | AA | ||
Termination of appointment of Hilary Spencer as a director on Jul 26, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 11, 2019 with updates | 13 pages | CS01 | ||
Appointment of Ms Karen Ruth Moscrop as a director on Nov 28, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||
Who are the officers of Q. R. MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RENDALL & RITTNER LIMITED | Secretary | St. George Wharf SW8 2LE London 13b England |
| 199834990001 | ||||||||||
| CRABTREE, Karen Ruth | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 253519380002 | |||||||||
| HOULIHAN, Jane | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | United Kingdom | British | 240964550003 | |||||||||
| AGGARWAL, Jagdish Chandra | Secretary | 19 Norbury Crescent SW16 4JS London | British | 25462580001 | ||||||||||
| JOHNS, David Eric | Secretary | 730 PO BOX EC4A 4PP London | British | 5687740001 | ||||||||||
| KING-LEWIS, Michael | Secretary | 61 Bridge Road KT8 9ER East Molesey Surrey | British | 35463010001 | ||||||||||
| LE MAIRE, John Francis Michael | Secretary | 47 Queens Reach KT8 9DE East Molesey Surrey | British | 62102980001 | ||||||||||
| STREET, Nicholas Thomas Rendell | Secretary | 10 Queens Reach Croek Road KT6 9DE East Molesey Surrey | Australian | 64341800001 | ||||||||||
| G C S PROPERTY MANAGEMENT LIMITED | Secretary | 23 Oatlands Drive KT13 9LZ Weybridge Springfield House Surrey United Kingdom |
| 82182020002 | ||||||||||
| HERITAGE MANAGEMENT LIMITED | Secretary | Waterhouse Lane KT20 6EJ Kingswood Paxton House Surrey |
| 101358370001 | ||||||||||
| JAMES CROSBY SECRETARIAL SERVICES LIMITED | Secretary | Ember House 35-37 Creek Road KT8 9BE East Molesey Surrey | 68111580001 | |||||||||||
| TRINITY NOMINEES (1) LIMITED | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England |
| 136378350001 | ||||||||||
| AGGARWAL, Jagdish Chandra | Director | 19 Norbury Crescent SW16 4JS London | British | 25462580001 | ||||||||||
| ALLINGHAM, William | Director | 35 Ellerton Road SW13 3NQ London | United Kingdom | British | 9857330004 | |||||||||
| AMOS, Angela Daphne | Director | 28 Ann Boleyn House Queens Reach Creek Road East Molesey Surrey | British | 34295510001 | ||||||||||
| ANDRAE, Michael Anton | Director | 54 Queens Reach KT8 9DE East Molesey Surrey | British | 100162800001 | ||||||||||
| ANDRAE, Michael Anton | Director | 54 Queens Reach KT8 9DE East Molesey Surrey | British | 100162800001 | ||||||||||
| BARWICK, Jeannette Barbara | Director | Waterhouse Lane KT20 6EJ Kingswood Paxton House Surrey | Uk | British | 159944480001 | |||||||||
| BEDI, Anila | Director | 74 Queens Reach Creek Road KT8 9DE East Molesey Surrey | British | 55250570001 | ||||||||||
| CRAIG, Jackie | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | United Kingdom | British | 166359930001 | |||||||||
| DALY, John | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 207779690002 | |||||||||
| FENAROLI, Lisa | Director | 23 Oatlands Drive KT13 9LZ Weybridge Springfield House Surrey United Kingdom | United Kingdom | British | 125741160001 | |||||||||
| FISHER, Gisela Maria | Director | 16 Ann Boleyn House Queens Reach Creek Road East Molesey Surrey | British | 34295550001 | ||||||||||
| GANIO, Tony | Director | 13b St. George Wharf SW8 2LE London C/O Rendall And Rittner Limited England | England | British | 159840260002 | |||||||||
| HOLLAND, Peter | Director | 12 Catherine Of Aragon House Queens Reach KT8 9DE East Molesey Surrey | British | 86062910001 | ||||||||||
| HUNTER, Katherine Emily | Director | 4 Queens Reach Creek Road KT8 9DE East Molesey Surrey | British | 36521570002 | ||||||||||
| HUNTER, Katherine Emily | Director | 4 Queens Reach Creek Road KT8 9DE East Molesey Surrey | British | 36521570002 | ||||||||||
| JOHNS, David Eric | Director | 730 PO BOX EC4A 4PP London | British | 5687740001 | ||||||||||
| KING, Anthony Reginald | Director | 23 Oatlands Drive KT13 9LZ Weybridge Springfield House Surrey United Kingdom | United Kingdom | British | 141025580001 | |||||||||
| LE MAIRE, John Francis Michael | Director | 47 Queens Reach KT8 9DE East Molesey Surrey | British | 62102980001 | ||||||||||
| LOFTHOUSE, Julia Anne | Director | 41 Queens Reach Creek Road KT8 9DE East Molesey Surrey | British | 46629840001 | ||||||||||
| MUNFORD, Terry | Director | 23 Oatlands Drive KT13 9LZ Weybridge Springfield House Surrey United Kingdom | United Kingdom | British | 101868620001 | |||||||||
| NEW, Edward David Thomas | Director | 48 Queens Reach Creek Road KT8 9DE East Molesey Surrey | British | 55250660001 | ||||||||||
| PARK, Benjamin John | Director | 30 Queens Reach Creek Road KT8 9DE East Molesey Surrey | British | 48432940001 | ||||||||||
| PAYNE, David | Director | 23 Oatlands Drive KT13 9LZ Weybridge Springfield House Surrey United Kingdom | United Kingdom | British | 178113460001 |
What are the latest statements on persons with significant control for Q. R. MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 27, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0